(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 14th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Tuesday 31st May 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 12th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) 2030.47 GBP is the capital in company's statement on Tuesday 15th December 2020
filed on: 14th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097762490002, created on Friday 20th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Saturday 21st November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 21st November 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd August 2020 director's details were changed
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 2026.91 GBP is the capital in company's statement on Wednesday 15th July 2020
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 2026.48 GBP is the capital in company's statement on Sunday 15th March 2020
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Packwood Close Nuneaton CV11 4GG. Change occurred on Thursday 6th August 2020. Company's previous address: Crl the Shipping Building the Old Vinyl Factory 252 Blyth Road, Hayes London UB3 1HA United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 2nd May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd January 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sunday 2nd December 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Crl the Shipping Building the Old Vinyl Factory 252 Blyth Road, Hayes London UB3 1HA. Change occurred on Thursday 16th May 2019. Company's previous address: Flexspace Dunns Close Nuneaton Warwickshire CV11 4NF England.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(SH01) 2016.18 GBP is the capital in company's statement on Wednesday 2nd January 2019
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) 2008.80 GBP is the capital in company's statement on Tuesday 3rd July 2018
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Flexspace Dunns Close Nuneaton Warwickshire CV114NF. Change occurred on Tuesday 4th December 2018. Company's previous address: Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097762490001, created on Thursday 4th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, March 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 09/03/18
filed on: 20th, March 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) 2000.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 29/01/18
filed on: 6th, February 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, February 2018
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 23rd October 2017
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Mira Technology Park Watling Street Nuneaton Warwickshire CV10 0TU. Change occurred on Thursday 27th April 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) 2065931.00 GBP is the capital in company's statement on Saturday 10th September 2016
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 4th November 2016.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 22nd June 2016. Company's previous address: Fountain House 2 Queenwalk Reading Berkshire RG1 7QE.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000000.00 GBP is the capital in company's statement on Thursday 28th January 2016
filed on: 28th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 27th January 2016
filed on: 27th, January 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Fountain House 2 Queenwalk Reading Berkshire RG1 7QE. Change occurred on Monday 2nd November 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(7 pages)
|